Name: | UNIVERSAL LAMP & SHADE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Sep 1980 (45 years ago) |
Organization Date: | 08 Sep 1980 (45 years ago) |
Last Annual Report: | 06 Oct 2005 (20 years ago) |
Organization Number: | 0149611 |
ZIP code: | 42066 |
City: | Mayfield |
Primary County: | Graves County |
Principal Office: | 1128 HOPEWELL RD, MAYFIELD, KY 42066 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
BETTY JO HOLLAND | Director |
HUGH N. HOLLAND | Director |
VICKIE JO SHELTON | Director |
Name | Role |
---|---|
BETTY JO HOLLAND | Incorporator |
Name | Role |
---|---|
BETTY JO HOLLAND | Registered Agent |
Name | Role |
---|---|
Neal Holland | Treasurer |
Name | Role |
---|---|
Vickie Shelton | Vice President |
Name | Role |
---|---|
Neal Holland | Secretary |
Name | Role |
---|---|
Betty Holland | President |
Name | File Date |
---|---|
Annual Report | 2005-10-06 |
Dissolution | 2005-10-06 |
Annual Report | 2003-08-29 |
Annual Report | 2002-10-02 |
Annual Report | 2001-09-10 |
Annual Report | 2000-08-03 |
Annual Report | 1999-08-11 |
Annual Report | 1998-04-23 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123786261 | 0452110 | 1995-11-21 | 1128 HOPEWELL ROAD, MAYFIELD, KY, 42066 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100212 A05 |
Issuance Date | 1996-01-19 |
Abatement Due Date | 1996-02-14 |
Current Penalty | 225.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1996-01-19 |
Abatement Due Date | 1996-02-14 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19100219 E03 I |
Issuance Date | 1996-01-19 |
Abatement Due Date | 1996-02-14 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100304 F04 |
Issuance Date | 1996-01-19 |
Abatement Due Date | 1996-01-31 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100303 G02 I |
Issuance Date | 1996-01-19 |
Abatement Due Date | 1996-01-31 |
Current Penalty | 300.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100107 B05 IV |
Issuance Date | 1996-01-19 |
Abatement Due Date | 1996-02-14 |
Nr Instances | 3 |
Nr Exposed | 3 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100157 G01 |
Issuance Date | 1996-01-19 |
Abatement Due Date | 1996-02-14 |
Nr Instances | 1 |
Nr Exposed | 11 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100157 G03 |
Issuance Date | 1996-01-19 |
Abatement Due Date | 1996-02-14 |
Nr Instances | 1 |
Nr Exposed | 11 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100305 B02 |
Issuance Date | 1996-01-19 |
Abatement Due Date | 1996-01-31 |
Nr Instances | 1 |
Nr Exposed | 6 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 201800301 |
Issuance Date | 1996-01-19 |
Abatement Due Date | 1996-01-31 |
Nr Instances | 1 |
Nr Exposed | 11 |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 203100102 |
Issuance Date | 1996-01-19 |
Abatement Due Date | 1996-02-14 |
Nr Instances | 1 |
Nr Exposed | 11 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1990-08-30 |
Case Closed | 1990-10-29 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 C04 |
Issuance Date | 1990-09-13 |
Abatement Due Date | 1990-09-25 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1990-09-13 |
Abatement Due Date | 1990-10-23 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19101200 F05 I |
Issuance Date | 1990-09-13 |
Abatement Due Date | 1990-09-25 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 1990-09-13 |
Abatement Due Date | 1990-10-02 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1990-09-13 |
Abatement Due Date | 1990-10-23 |
Nr Instances | 1 |
Nr Exposed | 2 |
Sources: Kentucky Secretary of State